Newcastle
Tyne And Wear
NE3 2UY
Director Name | Mr Matthew Carr Milburn |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2016(5 years, 11 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Brunswick Industrial Estate Brunswick Village Newcastle Upon Tyne NE13 7BA |
Director Name | Mr George Carr Milburn |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2016(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Brunswick Industrial Estate Brunswick Village Newcastle Upon Tyne NE13 7BA |
Registered Address | Unit 7 Brunswick Industrial Estate Brunswick Village Newcastle Upon Tyne NE13 7BA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | Brunswick |
Ward | Castle |
Built Up Area | Wideopen |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Janet Milburn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,733 |
Current Liabilities | £16,467 |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 6 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 20 April 2024 (3 weeks, 1 day from now) |
20 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
---|---|
30 March 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
19 October 2016 | Appointment of Mr George Carr Milburn as a director on 18 October 2016 (2 pages) |
29 April 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
21 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court Jesmond Road Newcastle upon Tyne NE2 1LA on 21 April 2016 (1 page) |
4 April 2016 | Appointment of Mr Matthew Carr Milburn as a director on 30 March 2016 (2 pages) |
1 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
10 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-10
|
26 March 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
22 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
26 March 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
19 February 2014 | Registered office address changed from C/O G W Accountants Ltd 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH England on 19 February 2014 (1 page) |
22 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
22 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
8 June 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (3 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
17 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (3 pages) |
13 September 2010 | Registered office address changed from Mclean House Heber Street Newcastle Tyne and Wear NE4 5TN England on 13 September 2010 (1 page) |
5 July 2010 | Current accounting period extended from 30 April 2011 to 31 July 2011 (1 page) |
20 April 2010 | Incorporation
|
20 April 2010 | Incorporation
|